T L S SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with updates |
10/12/2410 December 2024 | Cessation of Richard Ian Cosgree as a person with significant control on 2016-04-07 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Director's details changed for Mr Richard Ian Cosgree on 2023-06-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-15 with updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Director's details changed for Mr Richard Martin Bond on 2021-11-22 |
06/01/226 January 2022 | Secretary's details changed for Janice Cosgree on 2021-11-22 |
06/01/226 January 2022 | Director's details changed for Mr Richard Ian Cosgree on 2021-11-22 |
22/12/2122 December 2021 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2021-12-22 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN BOND / 27/07/2016 |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN BOND / 27/07/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | ADOPT ARTICLES 13/05/2014 |
15/05/1415 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM ST. MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB |
21/03/1121 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN BOND / 14/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN COSGREE / 14/03/2010 |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANICE COSGREE / 14/03/2010 |
19/04/1019 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
17/06/0817 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/05/0710 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
19/01/0419 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/12/0316 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0313 March 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
17/04/0217 April 2002 | SECRETARY RESIGNED |
17/04/0217 April 2002 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
15/03/0215 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company